Entity Name: | PORT ST. LUCIE LODGE NO. 2658, INC., BENEVOLENT AND PROTECTIVE ORDER OF ELKS OF THE UNITED STATES OF AMERICA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Sep 1985 (40 years ago) |
Document Number: | N10980 |
FEI/EIN Number |
592270892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2290 LENNARD RD., PORT SAINT LUCIE, FL, 34952 |
Mail Address: | P O BOX 8152, PORT ST. LUCIE, FL, 34985, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barth April | Trustee | 2290 SE Lennard Rd, Port St. Lucie, FL, 34952 |
Randazzo Thomas Exalted | Agent | 2290 LENNARD RD., PORT SAINT LUCIE, FL, 34952 |
Repoli William | President | 18016 SW Cosenza Way, Port St. Lucie, FL, 349522894 |
R Vickie | Trustee | 2290 LENNARD RD., PORT SAINT LUCIE, FL, 34952 |
Barth Rick | Secretary | 2290 SE Lennard Rd, Port St. Lucie, FL, 34952 |
Iraci Barbara | Trustee | 2041 NW Golden Oak Cir., Jensen Beach, FL, 34957 |
Iraci Edward | Trustee | 2041 NW Golden Oak Cir., Jensen Beach, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-17 | 2290 LENNARD RD., PORT SAINT LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-15 | Randazzo, Thomas, Exalted Ruler | - |
CHANGE OF MAILING ADDRESS | 2011-09-23 | 2290 LENNARD RD., PORT SAINT LUCIE, FL 34952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-02 | 2290 LENNARD RD., PORT SAINT LUCIE, FL 34952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-05 |
AMENDED ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State